Skip to main content

Search the Special Collections and Archives Portal

upr000161 64

Image

File
Download upr000161-064.tif (image/tiff; 26.42 MB)

Information

Digital ID

upr000161-064
    Details

    Rights

    This material is made available to facilitate private study, scholarship, or research. It may be protected by copyright, trademark, privacy, publicity rights, or other interests not owned by UNLV. Users are responsible for determining whether permissions are necessary from rights owners for any intended use and for obtaining all required permissions. Acknowledgement of the UNLV University Libraries is requested. For more information, please see the UNLV Special Collections policies on reproduction and use (https://www.library.unlv.edu/speccol/research_and_services/reproductions) or contact us at special.collections@unlv.edu.

    Digital Provenance

    Digitized materials: physical originals can be viewed in Special Collections and Archives reading room

    Publisher

    University of Nevada, Las Vegas. Libraries

    % Regular monthly meeting of the Board of Directors of Las Vegas Land and Water Company was held In the Company’s principal office in the Union Pacific Building, 422 West 6th Street, Los Angeles, at 11:00 A.Mo, Tuesday, October 11, 1955c Present: Wm o Reinhardt E„ E, Bennett J, W. Padden W. H, Johnson Co M, Bates Absent: A. E 0 Stoddard Vice President Reinhardt called the meeting to order and presided. Minutes of meeting of Board of Directors held September 1 3 » 1955» were read and approved. On motion duly seconded, it was RESOLVED, that the action of Vice President Reinhardt in executing C.L,D. No, 2459-12, dated August 16, 1955s extend­ing to and including October 31? 1956, term of lease agreement Audit No, 9982, dated April 28, 1939* expiring October 31» 1955s with Randolph Marketing Company, Lessee, covering lease of pack­ing house, located at Truslow and Malden Avenues, Fullerton, California; rental $316<>97 per month, payable monthly in advance; subject to termination by either party upon 90 days' written notice; be, and the same is hereby, ratified, approved and confirmed. 1-